Company Information

CIN
Status
Date of Incorporation
01 January 1992
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,575,200
Authorised Capital
13,100,000

Directors

Prashant Gopal Sharma
Prashant Gopal Sharma
Director/Designated Partner
over 2 years ago
Yugank Dikshant Sharma
Yugank Dikshant Sharma
Director/Designated Partner
over 2 years ago
Dikshant Gopal Sharma
Dikshant Gopal Sharma
Director/Designated Partner
over 4 years ago

Past Directors

Sunitadevi Gopal Sharma
Sunitadevi Gopal Sharma
Director
almost 34 years ago

Charges

0
24 July 2012
Bank Of Maharashtra
5 Crore
16 January 1998
Rajasthan State Industrial Development & Investment Co. Ltd.
1 Crore
31 August 2000
Rajasthan State Industrial Development & Investment Co. Ltd.
20 Lak
09 May 1997
Rajasthan State Industrial Development & Investment Co. Ltd.
1 Crore
05 June 2002
Rajasthan State Industrial Development & Investment Co. Ltd.
40 Lak
16 January 1998
Rajasthan State Industrial Development & Investment Co. Ltd.
0
05 June 2002
Rajasthan State Industrial Development & Investment Co. Ltd.
0
09 May 1997
Rajasthan State Industrial Development & Investment Co. Ltd.
0
31 August 2000
Rajasthan State Industrial Development & Investment Co. Ltd.
0
24 July 2012
Bank Of Maharashtra
0
16 January 1998
Rajasthan State Industrial Development & Investment Co. Ltd.
0
05 June 2002
Rajasthan State Industrial Development & Investment Co. Ltd.
0
09 May 1997
Rajasthan State Industrial Development & Investment Co. Ltd.
0
31 August 2000
Rajasthan State Industrial Development & Investment Co. Ltd.
0
24 July 2012
Bank Of Maharashtra
0
16 January 1998
Rajasthan State Industrial Development & Investment Co. Ltd.
0
05 June 2002
Rajasthan State Industrial Development & Investment Co. Ltd.
0
09 May 1997
Rajasthan State Industrial Development & Investment Co. Ltd.
0
31 August 2000
Rajasthan State Industrial Development & Investment Co. Ltd.
0
24 July 2012
Bank Of Maharashtra
0

Documents

Letter of the charge holder stating that the amount has been satisfied-28102020
Form CHG-4-28102020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201028
Form INC-28-15102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-13102020
Form GNL-2-15092020-signed
Optional Attachment-(4)-11092020
Optional Attachment-(5)-11092020
Optional Attachment-(2)-11092020
Optional Attachment-(3)-11092020
Optional Attachment-(1)-11092020
Letter of the charge holder stating that the amount has been satisfied-21082020
Form DPT-3-30032020-signed
Form MGT-7-16122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Directors report as per section 134(3)-23112019
Optional Attachment-(1)-23112019
Form ADT-1-18102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Form DPT-3-01072019
Form DIR-12-18042019_signed
Evidence of cessation;-17042019
Optional Attachment-(1)-17042019
Form MGT-7-29122018_signed